Search icon

HEALTH CENTER PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH CENTER PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1998 (27 years ago)
Entity Number: 2292180
ZIP code: 11692
County: Queens
Place of Formation: New York
Address: 6200 BEACH CHANNEL DR, ARVERNE, NY, United States, 11692

Contact Details

Phone +1 718-945-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH CENTER PHARMACY INC. DOS Process Agent 6200 BEACH CHANNEL DR, ARVERNE, NY, United States, 11692

Chief Executive Officer

Name Role Address
NIRAV SONI Chief Executive Officer 6200 BEACH CHANNEL DR, ARVERNE, NY, United States, 11692

National Provider Identifier

NPI Number:
1265452056

Authorized Person:

Name:
PRANAV SHAH
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189452287

History

Start date End date Type Value
2023-11-17 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-03 2010-08-25 Address 6200 BEACH CHANNEL DR, ARVERNE, NY, 11692, 1409, USA (Type of address: Chief Executive Officer)
2006-10-03 2020-08-10 Address 6200 BEACH CHANNEL DR, ARVERNE, NY, 11692, 1409, USA (Type of address: Service of Process)
2001-05-23 2006-10-03 Address 67-10 ROCKAWAY BEACH BLVD, ARVERNE, NY, 11692, USA (Type of address: Principal Executive Office)
2001-05-23 2006-10-03 Address 67-10 ROCKAWAY BEACH BLVD, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200810060687 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802006177 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007365 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120813006541 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100825002701 2010-08-25 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$65,460
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,292.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $65,460

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State